Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIPER GLOBAL COMMODITIES UK LIMITED
Company Information for

UNIPER GLOBAL COMMODITIES UK LIMITED

COMPTON HOUSE 2300 THE CRESCENT, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YE,
Company Registration Number
03999434
Private Limited Company
Active

Company Overview

About Uniper Global Commodities Uk Ltd
UNIPER GLOBAL COMMODITIES UK LIMITED was founded on 2000-05-23 and has its registered office in Birmingham. The organisation's status is listed as "Active". Uniper Global Commodities Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNIPER GLOBAL COMMODITIES UK LIMITED
 
Legal Registered Office
COMPTON HOUSE 2300 THE CRESCENT
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YE
Other companies in CV4
 
Previous Names
E.ON GLOBAL COMMODITIES UK LIMITED04/01/2016
EAST MIDLANDS ELECTRICITY DISTRIBUTION LIMITED05/06/2015
Filing Information
Company Number 03999434
Company ID Number 03999434
Date formed 2000-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 05:49:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIPER GLOBAL COMMODITIES UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNIPER GLOBAL COMMODITIES UK LIMITED

Current Directors
Officer Role Date Appointed
DANIEL ROBERT GETHING
Company Secretary 2018-06-19
GARETH EDWARD HALSTEAD
Director 2015-06-05
GUSTAVO FERNANDEZ HERNANDEZ
Director 2017-06-30
CORNELIS MARTIN ROZENDAAL
Director 2015-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES STUCKEY
Company Secretary 2016-06-10 2018-02-02
STEPHEN DAVID PAGE
Director 2016-07-04 2017-06-30
E.ON UK SECRETARIES LIMITED
Company Secretary 2000-06-22 2016-06-10
GUSTAVO FERNANDEZ HERNANDEZ
Director 2015-06-05 2015-11-02
DEBORAH GANDLEY
Director 2010-08-09 2015-06-05
E.ON UK DIRECTORS LIMITED
Director 2000-06-22 2013-09-26
E.ON UK SECRETARIES LIMITED
Director 2000-06-22 2010-08-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-23 2000-06-22
INSTANT COMPANIES LIMITED
Nominated Director 2000-05-23 2000-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH EDWARD HALSTEAD UNIPER GLOBAL COMMODITIES LONDON LIMITED Director 2016-01-26 CURRENT 2015-12-04 Active
GARETH EDWARD HALSTEAD COALIMP Director 2014-06-04 CURRENT 2007-02-06 Active - Proposal to Strike off
GARETH EDWARD HALSTEAD UNIPER ENERGY TRADING UK STAFF COMPANY LIMITED Director 2011-05-04 CURRENT 2008-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-24Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR TORSTEN WALTER
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-24AP01DIRECTOR APPOINTED MR DANIEL ROBERT GETHING
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GUSTAVO FERNANDEZ HERNANDEZ
2019-07-03AP01DIRECTOR APPOINTED TORSTEN WALTER
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-28PSC05Change of details for Uniper Se as a person with significant control on 2019-04-01
2018-10-25PSC05Change of details for Uniper Se as a person with significant control on 2016-04-06
2018-10-23AD02Register inspection address changed from 10th Floor 2 Snowhill Birmingham B4 6WR England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26AP03Appointment of Mr Daniel Robert Gething as company secretary on 2018-06-19
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-05-23TM02Termination of appointment of Peter James Stuckey on 2018-02-02
2018-05-23AP03Appointment of Mr Peter James Stuckey as company secretary on 2016-06-10
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-21AP01DIRECTOR APPOINTED MR GUSTAVO FERNANDEZ HERNANDEZ
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID PAGE
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 16010248
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-01-08AD02Register inspection address changed to 10th Floor 2 Snowhill Birmingham B4 6WR
2017-01-08AD03Registers moved to registered inspection location of 10th Floor 2 Snowhill Birmingham B4 6WR
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Westwood Way Westwood Business Park Coventry CV4 8LG
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23AP01DIRECTOR APPOINTED MR STEPHEN DAVID PAGE
2016-06-21TM02Termination of appointment of E.on Uk Secretaries Limited on 2016-06-10
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 16010248
2016-06-02AR0123/05/16 ANNUAL RETURN FULL LIST
2016-06-02SH0112/06/15 STATEMENT OF CAPITAL GBP 16010248
2016-01-04RES15CHANGE OF NAME 23/12/2015
2016-01-04CERTNMCOMPANY NAME CHANGED E.ON GLOBAL COMMODITIES UK LIMITED CERTIFICATE ISSUED ON 04/01/16
2016-01-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-01AP01DIRECTOR APPOINTED CORNELIS MARTIN ROZENDAAL
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GUSTAVO FERNANDEZ HERNANDEZ
2015-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-08RES01ADOPT ARTICLES 05/06/2015
2015-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-16AP01DIRECTOR APPOINTED GUSTAVO FERNANDEZ HERNANDEZ
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-16AR0123/05/15 FULL LIST
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH GANDLEY
2015-06-16AP01DIRECTOR APPOINTED GARETH EDWARD HALSTEAD
2015-06-05RES15CHANGE OF NAME 05/06/2015
2015-06-05CERTNMCOMPANY NAME CHANGED EAST MIDLANDS ELECTRICITY DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 05/06/15
2014-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-04AR0123/05/14 FULL LIST
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-13AR0123/05/13 FULL LIST
2012-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-23AR0123/05/12 FULL LIST
2011-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-25AR0123/05/11 FULL LIST
2010-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-09AP01DIRECTOR APPOINTED MS DEBORAH GANDLEY
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR E.ON UK SECRETARIES LIMITED
2010-06-03AR0123/05/10 FULL LIST
2010-06-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/05/2010
2010-06-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK DIRECTORS LIMITED / 01/05/2010
2010-06-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/05/2010
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-06363sRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-06-05363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-27363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-04-05CERTNMCOMPANY NAME CHANGED CENTRAL NETWORKS EAST LIMITED CERTIFICATE ISSUED ON 05/04/04
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL
2004-01-16CERTNMCOMPANY NAME CHANGED PGEN NETWORKS LIMITED CERTIFICATE ISSUED ON 16/01/04
2003-10-14CERTNMCOMPANY NAME CHANGED KINESIS RESOURCE LTD CERTIFICATE ISSUED ON 14/10/03
2003-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-10-17287REGISTERED OFFICE CHANGED ON 17/10/02 FROM: CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT
2002-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-21363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-09-19287REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL
2001-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-21363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2000-12-07CERTNMCOMPANY NAME CHANGED POWERGEN AUSTRALIA INVESTMENTS L TD. CERTIFICATE ISSUED ON 07/12/00
2000-08-07CERTNMCOMPANY NAME CHANGED SOUTHOFFICE LIMITED CERTIFICATE ISSUED ON 08/08/00
2000-07-26225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00
2000-07-26(W)ELRESS386 DIS APP AUDS 20/07/00
2000-07-26(W)ELRESS366A DISP HOLDING AGM 20/07/00
2000-07-11287REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-07-11288aNEW DIRECTOR APPOINTED
2000-07-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-04288bDIRECTOR RESIGNED
2000-07-04288bSECRETARY RESIGNED
2000-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to UNIPER GLOBAL COMMODITIES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNIPER GLOBAL COMMODITIES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNIPER GLOBAL COMMODITIES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIPER GLOBAL COMMODITIES UK LIMITED

Intangible Assets
Patents
We have not found any records of UNIPER GLOBAL COMMODITIES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIPER GLOBAL COMMODITIES UK LIMITED
Trademarks
We have not found any records of UNIPER GLOBAL COMMODITIES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIPER GLOBAL COMMODITIES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as UNIPER GLOBAL COMMODITIES UK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where UNIPER GLOBAL COMMODITIES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIPER GLOBAL COMMODITIES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNIPER GLOBAL COMMODITIES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.